Pactiv, LLC

Food Packaging
Catalog
Locations
Location name Address
Pactiv 5250 North Street Canandaigua, NY 14424 USA
Pactiv - Mineral Wells 100 Commercial Mineral Wells, WV 26150 USA
Pactiv, LLC 1900 W. Field Ct Lake Forest, IL 60045 USA
Pactiv, LLC - Chihuahua Avenida Nicolas Gogol No 11342 Chihuahua, MEX 31109 MEX
Pactiv, LLC - Aberdeen 3299 NV Highway 5 Aberdeen, NC 28315 USA
Pactiv, LLC - Abilene 6450 Five Points Parkway Abilene, TX 79603 USA
Pactiv, LLC - Bakersfield 1900 Sunnyside Court Bakersfield, CA 93308 USA
Pactiv, LLC - Bedford Park 1 7200 S. Mason Ave Bedford Park, IL 60638 USA
Pactiv, LLC - Bedford Park 2 7207 S. Mason Ave Bedford Park, IL 60638 USA
Pactiv, LLC - Beech Island 578 Old Jackson Highway Jackson, SC 29831 USA
Pactiv, LLC - Bridgeview 7701 W. 79th Street Bridgeview, IL 60455 USA
Pactiv, LLC - Columbus 2120 Westbelt Dr. Columbus, OH 43228 USA
Pactiv, LLC - Conyers 1501 Rockdale Industrial Blvd Conyers, GA 30012 USA
Pactiv, LLC - Corsicana 4501 E. Highway 31 Corsicana, TX 75109 USA
Pactiv, LLC - Covington 8170 Alcovy Road Covington, GA 30014 USA
Pactiv, LLC - Downingtown 241 Woodbine Road Downingtown, PA 19335 USA
Pactiv, LLC - Frankfort 437 Center Road Frankfort, IL 60423 USA
Pactiv, LLC - Franklin Park 2607 N. 25th Ave Franklin Park, IL 60131 USA
Pactiv, LLC - Fresno 5370 E. Home Ave Fresno, CA 93727 USA
Pactiv, LLC - Grant Park 304 Northeast Main Street Grant Park, IL 60940 USA
Pactiv, LLC - Greensboro 520 Radar Road Greensboro, NC 27410 USA
Pactiv, LLC - Grottoes 149 Grand Caverns Drive Grottoes, VA 24441 USA
Pactiv, LLC - Huntersville 12801 Jamesburg Drive Suite F Huntersville, NC 28078 USA
Pactiv, LLC - Kinston 1447 Enterprise Road Kinston, NC 28504 USA
Pactiv, LLC - London 492 Soverign Court London, ON N6M 1B2 CAN
Pactiv, LLC - Macon 7670 Airport Drive Macon, GA 31216 USA
Pactiv, LLC - Malvern 1105 Industrial Lane Malvern, AR 72104 USA
Pactiv, LLC - Middleton 18752 San Jose Ave. City of Industry, CA 91748 USA
Pactiv, LLC - Mooresville 314 Mooresville Blvd Mooresville, NC 28115 USA
Pactiv, LLC - Moorhead 3010 42nd Street Moorhead, MN 56560 USA
Pactiv, LLC - Mt. Carmel 2070 Locust Gap Hwy Mt. Carmel, PA 17851 USA
Pactiv, LLC - Plattsburgh 74 Weed Street Plattsburgh, NY 12901 USA
Pactiv, LLC - Red Bluff 1000 Diamond Ave. Red Bluff, CA 96080 USA
Pactiv, LLC - Santa Fe Springs 12500 E. Slauson Ave Suite H-1 Santa Fe Springs, CA 90670 USA
Pactiv, LLC - St. Charles 315 Kirk Road St. Charles, IL 60174 USA
Pactiv, LLC - Stockton 4545 Qantas Lane Stockton, CA 92506 USA
Pactiv, LLC - Summerstown 6870 Richmond Road Summerstown, ON N6M 1B2 CAN
Pactiv, LLC - Temple 3000 Pegasus Drive Temple, TX 76501 USA
Pactiv-Columbus 1999 Dividend Dr. Columbus, OH 43228 USA
RCP- Louisville 2827 Hale Ave Louisville, KY 40211 USA
RCP- Wheeling 777 Wheeling Road Wheeling, IL 60090 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Pactiv, LLC - Abilene --
Supplier Questionnaire Pactiv, LLC - Bedford Park 2 --
Supplier Questionnaire Pactiv, LLC - Bridgeview --
Supplier Questionnaire Pactiv, LLC - Columbus --
Supplier Questionnaire Pactiv, LLC - Franklin Park --
Supplier Questionnaire Pactiv, LLC - Grottoes --
Supplier Questionnaire Pactiv, LLC - Macon --
Supplier Questionnaire Pactiv, LLC - Santa Fe Springs --
Packaging Questionnaire Pactiv, LLC 2.3.4.60.1301.F - Primary Packaging Questionnaire.docx 1/22/2025 1/22/2028
3rd Party Audit Report Pactiv, LLC - Grottoes 2018-1016 BRC Grottoes Audit.pdf 9/15/2019 9/15/2020
3rd Party Audit Certificate Pactiv, LLC - Summerstown 2018-1204 BRC Summerstown Certificate.pdf 12/4/2018 1/31/2020
GFSI Audit Report RCP- Wheeling 2019-0226 NSF Wheeling Audit Report.pdf 2/26/2019 2/26/2020
GFSI Certificate RCP- Wheeling 2019-0226 NSF Wheeling Audit Report.pdf 2/26/2019 3/1/2020
3rd Party Audit Certificate Pactiv, LLC - Grottoes 2019-1015 BRC Grottoes Certificate.pdf 10/22/2019 10/22/2020
GFSI Audit Report Pactiv, LLC - Franklin Park 2019-1029 BRC Franklin Park Audit.pdf 10/29/2019 11/30/2020
GFSI Certificate Pactiv, LLC - Franklin Park 2019-1029 BRC Franklin Park Certificate.pdf 10/29/2019 11/30/2020
3rd Party Audit Report Pactiv, LLC - Corsicana 2023-0314 NSF Wheeling Statement of Commitment.pdf 3/14/2023 4/28/2024
3rd Party Audit Corrective Action Plan Pactiv, LLC - Abilene 2023-1107 NSF Macon CARReport.pdf 7/9/2024 7/9/2025
3rd Party Audit Report Pactiv, LLC - Franklin Park 2024-1105 BRC Franklin Park BRCGS 2024 Report.pdf 11/5/2024 12/21/2025
3rd Party Audit Certificate Pactiv, LLC - Franklin Park 2024-1105 BRC Franklin Park C0142339-BRC10.pdf 11/5/2024 12/21/2025
GFSI Audit Report Pactiv - Mineral Wells 2024-1112 BRC Mineral Wells BRCGS 2024 Report.pdf 11/13/2024 1/19/2026
3rd Party Audit Report Pactiv - Mineral Wells 2024-1112 BRC Mineral Wells BRCGS 2024 Report.pdf 10/31/2024 12/10/2025
GFSI Certificate Pactiv - Mineral Wells 2024-1112 BRC Mineral Wells C0253533-BRC11 Certificate.pdf 11/13/2024 1/19/2026
3rd Party Audit Certificate Pactiv - Mineral Wells 2024-1112 BRC Mineral Wells C0253533-BRC11 Certificate.pdf 10/30/2024 12/10/2025
3rd Party Audit Certificate Pactiv, LLC - Abilene Abilene 2024 Audit Certificate.pdf 1/31/2024 3/31/2025
3rd Party Audit Report Pactiv, LLC - Abilene Abilene NSF Audit Report.pdf 1/31/2024 3/31/2025
Allergen Control Policy Pactiv, LLC - Franklin Park American Licorice Company - APET Products Allergens Statement - 2021.pdf 1/12/2021 1/12/2023
CA Transparency Act Pactiv, LLC - Franklin Park American Licorice Company - California Transparency Act Statement - 2021.pdf 1/12/2021 1/12/2023
3rd Party Audit Report RCP- Wheeling AuditReport.pdf 3/14/2024 4/28/2025
3rd Party Audit Report Pactiv, LLC - Bedford Park 2 BP2 2024 BRC Audit Report.pdf 4/30/2024 7/6/2025
3rd Party Audit Certificate Pactiv, LLC - Bedford Park 2 BP2 2024 BRC Certif.pdf 4/30/2024 7/25/2025
3rd Party Audit Report Pactiv, LLC - Summerstown BRC Audit Report 2018 - Pactiv Canada Inc. - Summerstown.pdf 12/4/2018 1/31/2020
3rd Party Audit Report Pactiv, LLC - Mooresville BRC Audit Report 2020 - Pactiv - Mooresville.pdf 3/4/2020 3/4/2021
3rd Party Audit Report Pactiv, LLC - Bridgeview BRCGS 2024 Report - Pactiv - Bridgeview.pdf 5/1/2024 5/1/2025
3rd Party Audit Report Pactiv, LLC - Columbus BRCGS 2024 Report - Pactiv - Columbus.pdf 6/18/2024 7/30/2025
GFSI Audit Report Pactiv, LLC - Columbus BRCGS 2024 Report - Pactiv - Columbus.pdf 6/18/2024 7/30/2025
GFSI Audit Report Pactiv, LLC - Greensboro BRCGS 2024 Report - Pactiv - Greensboro.pdf 1/30/2024 5/26/2025
3rd Party Audit Report Pactiv, LLC - Santa Fe Springs BRCGS 2024 Report - Pactiv - Santa Fe Springs, CA.pdf 3/19/2024 3/25/2025
3rd Party Audit Certificate Pactiv, LLC - Columbus BRCGS 2024 T1747-BRC13 Certificate - Columbus.pdf 6/18/2024 7/30/2025
GFSI Certificate Pactiv, LLC - Columbus BRCGS 2024 T1747-BRC13 Certificate - Columbus.pdf 6/18/2024 7/30/2025
3rd Party Audit Certificate Pactiv-Columbus BRCGS 2024 T1747-BRC13 Certificate - Columbus.pdf 6/18/2024 7/30/2025
GFSI Audit Report Pactiv, LLC - Mooresville BRCGS Final Report Pactiv - Mooresville.pdf 2/24/2023 3/4/2024
GFSI Audit Report Pactiv, LLC - Bridgeview BRV BRCGS 2024 Report 2024.pdf 3/28/2024 3/28/2025
3rd Party Audit Certificate Pactiv, LLC - Bridgeview BRV BRCGS Audit Cert 2024.pdf 5/1/2024 5/7/2025
3rd Party Audit Certificate Pactiv, LLC - Santa Fe Springs C0035298-BRC4 - SFS.pdf 3/19/2024 3/25/2025
Manufacturer Lot Code Breakdown Pactiv - Mineral Wells Case and Port ticket label.pptx 3/15/2022 3/14/2024
Ethical Code of Conduct Pactiv, LLC Code of Conduct Policy - English.pdf 11/28/2018 11/27/2020
Ethical Code of Conduct Pactiv, LLC - Franklin Park Code of Conduct.pdf 1/1/2025 1/1/2027
Ethical Code of Conduct Pactiv, LLC - Grant Park Code of Conduct.pdf 1/1/2025 1/1/2027
California Transparency in Supply Chains Act Compliance Pactiv, LLC Code of Conduct.pdf 1/1/2025 1/1/2027
GFSI Certificate Pactiv-Columbus Columbus BRC Cert 2023 (1).pdf 3/23/2023 4/26/2024
Recall/Emergency/Contact List Pactiv, LLC - Santa Fe Springs Copy of Emergency Contact - Santa Fe Springs.xlsx 12/1/2018 12/1/2019
Lot Code Pactiv, LLC - Abilene Copy of Nat'l Lot Code Std 100516 (002).xlsx 5/30/2023 5/29/2026
Recall Plan Pactiv - Mineral Wells CQG-QA-002 Product Recall-Withdrawal Guideline_v1.docx 4/4/2023 4/3/2024
Recall/Emergency/Contact List Pactiv - Mineral Wells CQG-QA-002 Product Recall-Withdrawal Guideline_v1.docx 4/1/2023 3/31/2024
Recall Plan Pactiv, LLC - Grant Park CQG-QA-002 Product Recall-Withdrawal Guideline_v1.pdf 8/16/2024 8/16/2025
Recall/Emergency/Contact List Pactiv, LLC - Grant Park CQG-QA-002 Product Recall-Withdrawal Guideline_v1.pdf 8/16/2024 8/16/2025
Allergen Control Policy Pactiv, LLC - Columbus CQG-QA-011 Allergen Management Guideline_r1.pdf 8/16/2024 8/16/2026
Allergen Control Policy Pactiv, LLC - Grant Park CQG-QA-011 Allergen Management Guideline_r1.pdf 8/16/2024 8/16/2026
Recall/Emergency/Contact List Pactiv, LLC - Bakersfield Emergency Contact - Bakersfield.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Bedford Park 1 Emergency Contact - BP1.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Bedford Park 2 Emergency Contact - BP2.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Corsicana Emergency Contact - Corsicana.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Covington Emergency Contact - Covington.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Downingtown Emergency Contact - Downingtown.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Greensboro Emergency Contact - Greensboro.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Huntersville Emergency Contact - Huntersville.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Kinston Emergency Contact - Kinston.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - London Emergency Contact - London Plant.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Abilene Emergency Contact - Plant Abilene.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List Pactiv, LLC - Conyers Emergency Contact -Conyers, GA Plant.xlsx 12/1/2018 12/1/2019
Recall/Emergency/Contact List RCP- Wheeling Emergency Contact Wheeling.xlsx 6/10/2019 6/9/2020
W-9 Pactiv, LLC Form W-9 - Pactiv LLC - 2.13.2015.pdf 11/16/2018 11/15/2021
W-9 Pactiv, LLC - Columbus Form W-9 - Pactiv LLC - 2.13.2015.pdf 6/4/2019 6/3/2022
Recall/Emergency/Contact List Pactiv, LLC - Fresno Fresno Quality Emergency Contact - Plant.xlsx 12/1/2018 12/1/2019
3rd Party Audit Report Pactiv, LLC - Grant Park Grant BRC Audit Report OCT 2023.pdf 10/16/2023 11/30/2024
3rd Party Audit Certificate Pactiv, LLC - Grant Park Grant BRC Cert OCT 2023.pdf 11/4/2023 12/16/2024
3rd Party Audit Corrective Action Plan Pactiv, LLC - Grant Park Grant Park BRC CAPA Report OCT 2023.pdf 10/16/2023 11/28/2024
GFSI Certificate Pactiv, LLC - Greensboro Greensboror BRC Cert 2024.pdf 1/30/2024 5/26/2025
Food Defense Plan Statement Pactiv, LLC - Grottoes GRO-Guide-QA-01093 HARM Food Defense 44.docx 10/3/2019 10/2/2021
HACCP Plan (Facility) Pactiv, LLC - Grottoes GRO-MAN-QA-00682 Grottoes HACCP Manual 2019.docx 10/3/2019 10/2/2021
Recall Plan Pactiv, LLC - Grottoes GRO-SOP-GP-00453 Grottoes Plant Recall Process.docx 10/3/2019 10/2/2020
3rd Party Audit Report Pactiv, LLC Grottoes BRCGS 2024 Audit Report.pdf 5/3/2024 5/3/2025
3rd Party Audit Certificate Pactiv, LLC Grottoes BRCGS 2024 Cert (1).pdf 5/3/2024 5/3/2025
Recall/Emergency/Contact List Pactiv, LLC - Grottoes Grottoes Emergency Contact List 2019.xlsx 10/3/2019 10/2/2020
Insurance Pactiv - Mineral Wells Hoff's Kitchen Co. Inc.-570099175836 2023-2024.pdf 4/23/2023 4/23/2024
Recall/Emergency/Contact List Pactiv, LLC - Macon MACON Emergency Contact - Plant.xlsx 12/1/2018 12/1/2019
GFSI Corrective Action Pactiv - Mineral Wells MIN 2024 BRC Corrective Action Report.pdf 11/13/2024 1/19/2026
HACCP Plan (Facility) Pactiv - Mineral Wells Min Wells 2024 HACCP Plan.pdf 3/4/2025 3/4/2027
Bioterrorism Letter Pactiv, LLC - Columbus NotApplicable_BioterrorismLetter.pdf 9/21/2021 9/21/2022
Bioterrorism Letter RCP- Wheeling NotApplicable_BioterrorismLetter.pdf 6/10/2019 6/9/2020
Bioterrorism Letter Pactiv, LLC - Grant Park NotApplicable_BioterrorismLetter.pdf 9/22/2021 9/22/2022
Bioterrorism Letter Pactiv, LLC - Abilene NotApplicable_BioterrorismLetter.pdf 5/30/2023 5/29/2024
California Transparency Letter Pactiv - Mineral Wells NotApplicable_CaliforniaTransparencyLetter.pdf 7/5/2023 7/5/2024
CFIA Registration Pactiv, LLC - Franklin Park NotApplicable_CFIARegistration.pdf 8/15/2022 8/14/2024
CFIA Registration Pactiv, LLC - Mooresville NotApplicable_CFIARegistration.pdf 8/15/2022 8/14/2024
CFIA Registration Pactiv - Mineral Wells NotApplicable_CFIARegistration.pdf 8/15/2022 8/14/2024
Country of Origin Pactiv, LLC - Abilene NotApplicable_CountryofOrigin.pdf 8/16/2024 8/16/2027
CTPAT Pactiv, LLC NotApplicable_CTPAT.pdf 11/28/2018 11/28/2019
Environmental Policy RCP- Wheeling NotApplicable_EnvironmentalPolicy.pdf 5/21/2019 5/20/2020
Environmental Policy Pactiv, LLC NotApplicable_EnvironmentalPolicy.pdf 11/6/2018 11/6/2019
Environmental Sampling Plan Pactiv, LLC NotApplicable_EnvironmentalSamplingPlan.pdf 2/6/2025 2/6/2027
FDA Registration Pactiv, LLC - Grant Park NotApplicable_FDARegistration.pdf 9/21/2021 --
FDA Registration Pactiv, LLC - Columbus NotApplicable_FDARegistration.pdf 6/10/2019 --
FDA Registration Pactiv, LLC - Grottoes NotApplicable_FDARegistration.pdf 8/19/2019 --
FDA Registration Pactiv, LLC - Franklin Park NotApplicable_FDARegistration.pdf 8/15/2022 8/15/2023
FDA Registration Pactiv, LLC - Mooresville NotApplicable_FDARegistration.pdf 8/15/2022 8/15/2023
FDA Registration Pactiv - Mineral Wells NotApplicable_FDARegistration.pdf 8/15/2022 8/15/2023
FDA Registration Pactiv, LLC - Abilene NotApplicable_FDARegistration.pdf 12/1/2022 12/1/2023
FDA Registration Pactiv, LLC NotApplicable_FDARegistration.pdf 2/2/2023 2/2/2024
Food Defense Plan Statement Pactiv, LLC NotApplicable_FoodDefensePlanStatement.pdf 11/27/2018 11/26/2020
HACCP Plan (Facility) Pactiv, LLC NotApplicable_HACCPPlanFacility.pdf 11/16/2018 11/15/2020
HACCP Plan (Facility) RCP- Wheeling NotApplicable_HACCPPlanFacility.pdf 7/16/2019 7/15/2021
HACCP Plan (Facility) Pactiv, LLC - Summerstown NotApplicable_HACCPPlanFacility.pdf 6/4/2019 6/3/2021
HARPC Food Safety Plan (Facility) Pactiv, LLC NotApplicable_HARPCFoodSafetyPlanFacility.pdf 5/22/2019 5/21/2022
HARPC Food Safety Plan (Facility) Pactiv, LLC - Summerstown NotApplicable_HARPCFoodSafetyPlanFacility.pdf 6/4/2019 6/3/2022
Kosher Pactiv, LLC - Abilene NotApplicable_Kosher.pdf 2/2/2023 2/2/2024
Package Compostable Pactiv, LLC - Mooresville NotApplicable_PackageCompostable.pdf 1/31/2024 1/30/2027
Package Compostable Pactiv, LLC - Bridgeview NotApplicable_PackageCompostable.pdf 1/31/2024 1/30/2027
Package Phthalate Esters Pactiv, LLC - Mooresville NotApplicable_PackagePhthalateEsters.pdf 2/1/2024 1/31/2027
Package Recycling & Resin Pactiv, LLC - Mooresville NotApplicable_PackageRecyclingResin.pdf 2/1/2024 1/31/2027
Package Recycling & Resin Pactiv, LLC - Bridgeview NotApplicable_PackageRecyclingResin.pdf 2/1/2024 1/31/2027
Packaging Country of Origin Pactiv, LLC - Grant Park NotApplicable_PackagingCountryofOrigin.pdf 8/16/2024 8/16/2025
Packaging Primary Contact List Pactiv, LLC - Mooresville NotApplicable_PackagingPrimaryContactList.pdf 2/1/2024 11/15/2297
Packaging Questionnaire Pactiv, LLC - Mooresville NotApplicable_PackagingQuestionnaire.pdf 2/1/2024 1/31/2027
Packaging Receipt Acknowledgement Pactiv, LLC - Bridgeview NotApplicable_PackagingReceiptAcknowledgement.pdf 2/1/2024 11/15/2297
Packaging Receipt Acknowledgement Pactiv, LLC - Mooresville NotApplicable_PackagingReceiptAcknowledgement.pdf 2/1/2024 11/15/2297
Packaging Sustainability Certificate Pactiv, LLC - Macon NotApplicable_PackagingSustainabilityCertificate.pdf 7/9/2024 7/9/2025
Packaging Sustainability Certificate Pactiv, LLC - Abilene NotApplicable_PackagingSustainabilityCertificate.pdf 7/9/2024 7/9/2025
Packaging Sustainability Certificate Pactiv - Mineral Wells NotApplicable_PackagingSustainabilityCertificate.pdf 7/25/2024 7/25/2025
Packaging Sustainability Certificate Pactiv, LLC - Bedford Park 2 NotApplicable_PackagingSustainabilityCertificate.pdf 10/23/2024 10/23/2025
Packaging Sustainability Certificate Pactiv, LLC - Bridgeview NotApplicable_PackagingSustainabilityCertificate.pdf 10/23/2024 10/23/2025
Packaging Sustainability Certificate Pactiv, LLC - Franklin Park NotApplicable_PackagingSustainabilityCertificate.pdf 10/23/2024 10/23/2025
Packaging Sustainability Certificate Pactiv, LLC - Santa Fe Springs NotApplicable_PackagingSustainabilityCertificate.pdf 10/23/2024 10/23/2025
Recall/Emergency/Contact List Pactiv, LLC - Summerstown NotApplicable_RecallEmergencyContactList.pdf 6/4/2019 6/3/2020
Recall/Emergency/Contact List Pactiv, LLC - Columbus NotApplicable_RecallEmergencyContactList.pdf 8/12/2020 8/12/2021
Allergen Control Policy Pactiv, LLC - Summerstown Organic Valley-Pactiv Foodservice NoAllergens 052219.pdf 5/22/2019 5/21/2021
Packaging Questionnaire Pactiv, LLC - Bridgeview Packaging Questionnaire.docx 4/18/2024 4/18/2027
Bioterrorism Letter Pactiv, LLC - Franklin Park Pactiv - Bioterrorism Statement 1219.pdf 12/3/2019 12/2/2020
Phthalates, PFAS, and BPA Statement Pactiv, LLC - Macon Pactiv - PFAS, BPA, Phthalates Statement - Fiber Items.pdf 7/9/2024 7/9/2027
Bioterrorism Letter Pactiv - Mineral Wells Pactiv - US FDA Registration Statement MIN Wells.pdf 1/6/2025 1/6/2027
Allergen Control Policy Pactiv, LLC Pactiv Allergens Statement - 2023.pdf 1/1/2023 12/31/2024
Allergens Pactiv, LLC - Abilene Pactiv Allergens Statement - 2023.pdf 2/2/2023 2/1/2025
Allergen Control Policy Pactiv, LLC - Abilene Pactiv Allergens Statement - 2023.pdf 5/30/2023 5/29/2025
Letter of Guarantee Pactiv, LLC - Abilene Pactiv Allergens Statement - 2024.pdf 8/22/2024 8/22/2026
Certificate of Compliance Pactiv, LLC - Corsicana Pactiv Aluminum Products - US FDA Statement.pdf 1/2/2024 1/2/2028
Letter of Guarantee Pactiv - Mineral Wells Pactiv APET Products - US FDA Statement - 2024.pdf 8/22/2024 8/22/2026
Letter of Guarantee Pactiv, LLC - Bedford Park 2 Pactiv APET Products - US FDA Statement - 2024.pdf 8/22/2024 8/22/2026
Letter of Guarantee Pactiv, LLC - Bridgeview Pactiv APET Products - US FDA Statement - 2024.pdf 8/22/2024 8/22/2026
Letter of Guarantee Pactiv, LLC - Franklin Park Pactiv APET Products - US FDA Statement - 2024.pdf 8/22/2024 8/22/2026
Letter of Guarantee Pactiv, LLC - Santa Fe Springs Pactiv APET Products - US FDA Statement - 2024.pdf 8/22/2024 8/22/2026
Bioterrorism Letter Pactiv, LLC Pactiv Bioterrorism Preparedness Statement.pdf 3/10/2021 3/10/2022
Phthalates, PFAS, and BPA Statement Pactiv - Mineral Wells Pactiv BPA, PFAS and Phthalates Statement - Plastic Products.pdf 10/23/2024 10/23/2027
Phthalates, PFAS, and BPA Statement Pactiv, LLC - Bedford Park 2 Pactiv BPA, PFAS and Phthalates Statement - Plastic Products.pdf 10/23/2024 10/23/2027
Phthalates, PFAS, and BPA Statement Pactiv, LLC - Bridgeview Pactiv BPA, PFAS and Phthalates Statement - Plastic Products.pdf 10/23/2024 10/23/2027
Phthalates, PFAS, and BPA Statement Pactiv, LLC - Franklin Park Pactiv BPA, PFAS and Phthalates Statement - Plastic Products.pdf 10/23/2024 10/23/2027
Phthalates, PFAS, and BPA Statement Pactiv, LLC - Santa Fe Springs Pactiv BPA, PFAS and Phthalates Statement - Plastic Products.pdf 10/23/2024 10/23/2027
Environmental Policy Pactiv, LLC - Grottoes Pactiv Code of Conduct Policy.pdf 8/19/2019 8/18/2020
Ethical Code of Conduct Pactiv, LLC - Grottoes Pactiv Code of Conduct Policy.pdf 8/19/2019 8/18/2021
Environmental Policy Pactiv - Mineral Wells Pactiv Corp Env Policy-Expectations Rvn 5 2015.doc 2/2/2022 2/2/2023
CA Transparency Act Pactiv - Mineral Wells Pactiv Evergreen Code of Business Conduct and Ethics 12_1_21.pdf 9/7/2020 9/7/2023
Packaging Primary Contact List Pactiv, LLC - Bridgeview Pactiv Evergreen Packaging List for TreeHouse Foods.docx 5/28/2024 3/12/2298
CA Transparency Act Pactiv, LLC Pactiv FSFP CA SCT CustomerLetter 111618.pdf 11/16/2018 11/15/2020
TPCH Certificate of Compliance Pactiv, LLC Pactiv Heavy Metals Statement.pdf 1/22/2025 1/22/2028
Package PFAS Certificate of Conformance Pactiv, LLC - Bridgeview Pactiv LLC - PFAS Statement 2024 - Plastics and Aluminum.pdf 11/3/2024 11/3/2027
W-9 Pactiv - Mineral Wells Pactiv LLC.pdf 1/7/2020 1/6/2023
FSF Product Guaranty Pactiv, LLC Pactiv Molded Fiber Foodservice Products - US FDA Statement.pdf 1/22/2025 11/6/2298
Letter of Guarantee Pactiv, LLC - Greensboro Pactiv Pre- and Unpadded PS Foam Trays - US FDA Statement.pdf 1/2/2024 1/1/2026
Letter of Guarantee Pactiv, LLC Pactiv Reynolon Films - US FDA Statement.pdf 1/6/2025 1/6/2027
Supplier Approval Program Statement Pactiv, LLC - Grottoes Pactiv Supplier Approval Process.doc 1/1/2019 1/1/2020
Recall/Emergency/Contact List Pactiv, LLC PCY-QA-005 Product Recall Program CUST FAC 010418.pdf 11/27/2018 11/27/2019
Recall Plan Pactiv, LLC PCY-QA-005 Product Recall Program CUST FAC 010418.pdf 11/16/2018 11/16/2019
Recall Plan Pactiv, LLC - Columbus PCY-QA-3.12.1 Product Recall Program-Customer 122018.pdf 6/10/2019 6/9/2020
Recall Plan Pactiv, LLC - Summerstown PCY-QA-3.12.1 Product Recall Program-Customer 122018.pdf 6/4/2019 6/3/2020
Recall Plan Pactiv, LLC - Franklin Park PCY-QA-313 Product Recall Program v48.docx 3/19/2021 3/19/2022
Allergen Control Policy Pactiv - Mineral Wells PCY-QA-4.9.3.4 Allergen Program.docx 2/2/2022 2/2/2024
Food Defense Plan Statement RCP- Wheeling Plant & Product Security Program 17.doc 6/10/2019 6/9/2021
Supplier Approval Program Statement RCP- Wheeling Raw Material Supplier Approval Process QP 600.doc 6/10/2019 6/9/2020
Recall Plan Pactiv, LLC - Abilene SOP-QA-3.11 Product Identification, Traceability and Recall rev5.docx 5/30/2023 5/29/2024
3rd Party Audit Certificate RCP- Wheeling Statement of Commitment.pdf 3/14/2024 4/28/2025
Allergen Control Policy Pactiv, LLC - Grottoes Sugar Creek - Allergens Statement 2019.pdf 8/19/2019 8/18/2021
Bioterrorism Letter Pactiv, LLC - Grottoes Sugar Creek -Bioterrorism Statement 2019.pdf 8/20/2019 8/19/2020
Supplier Questionnaire - Addendum Pactiv - Mineral Wells Supplier Questionnaire - Addendum.pdf 7/19/2022 7/18/2024
Supplier Questionnaire - Addendum Pactiv, LLC - Macon Supplier Questionnaire - Addendum.pdf 7/9/2024 7/9/2026
Supplier Questionnaire - Addendum Pactiv, LLC - Abilene Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2026
Supplier Questionnaire - Addendum Pactiv, LLC - Bedford Park 2 Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2026
Supplier Approval Program Statement Pactiv Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv - Mineral Wells Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Chihuahua Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Aberdeen Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Abilene Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Bakersfield Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Bedford Park 1 Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Bedford Park 2 Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Beech Island Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Bridgeview Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Columbus Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Conyers Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Corsicana Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Covington Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Downingtown Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Frankfort Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Franklin Park Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Fresno Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Approval Program Statement Pactiv, LLC - Grant Park Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2025
Supplier Questionnaire - Addendum Pactiv, LLC - Bridgeview Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2026
Supplier Questionnaire - Addendum Pactiv, LLC - Franklin Park Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2026
Supplier Questionnaire - Addendum Pactiv, LLC - Santa Fe Springs Supplier Questionnaire - Addendum.pdf 10/24/2024 10/24/2026
Supplier Questionnaire Pactiv, LLC - Santa Fe Springs Supplier Questionnaire.pdf 1/2/2019 1/1/2021
Supplier Questionnaire Pactiv, LLC - Franklin Park Supplier Questionnaire.pdf 6/28/2021 6/28/2023
Supplier Questionnaire Pactiv, LLC - Abilene Supplier Questionnaire.pdf 1/2/2019 1/1/2021
Supplier Questionnaire RCP- Wheeling Supplier Questionnaire.pdf 6/10/2019 6/9/2021
Supplier Questionnaire Pactiv, LLC Supplier Questionnaire.pdf 11/27/2018 11/26/2020
Supplier Questionnaire Pactiv, LLC - Summerstown Supplier Questionnaire.pdf 6/4/2019 6/3/2021
Supplier Questionnaire Pactiv - Mineral Wells Supplier Questionnaire.pdf 7/22/2024 7/22/2026
Supplier Questionnaire Pactiv, LLC - Bedford Park 2 Supplier Questionnaire.pdf 2/12/2025 2/12/2027
Sustainability (Level 1) Pactiv - Mineral Wells Sustainability (Level 1).pdf 10/26/2021 10/25/2024
Package Phthalate Esters Pactiv, LLC - Bridgeview TreeHouse Foods - Pactiv Phthalates Statement - MFPP.pdf 5/28/2024 5/28/2027